Company NameCKM Accountancy Ltd
DirectorChris Keith Morton
Company StatusActive
Company Number03325516
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Previous NameCremorne Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Chris Keith Morton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(5 days after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Liddon Road
Bromley
BR1 2SR
Secretary NameDennis George Morton
NationalityBritish
StatusResigned
Appointed04 March 1997(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1999)
RoleSecretary
Correspondence Address38 Fieldway
Lindfield
Haywards Heath
West Sussex
RH16 2DD
Secretary NameCatherine Ann Frost
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 26 February 2018)
RoleCompany Director
Correspondence Address5 Payton Drive
Burgess Hill
West Sussex
RH15 9UU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address33 Liddon Road
Bromley
BR1 2SR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

2 at £1Chris Morton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
28 February 2020Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 July 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
2 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
(3 pages)
18 June 2018Registered office address changed from Flat 12 64 the Avenue Beckenham Kent BR3 5LF to 7B Rutland Park London SE6 4LH on 18 June 2018 (1 page)
12 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
7 March 2018Termination of appointment of Catherine Ann Frost as a secretary on 26 February 2018 (1 page)
15 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 July 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
23 July 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
26 October 2012Accounts for a dormant company made up to 29 February 2012 (10 pages)
26 October 2012Accounts for a dormant company made up to 29 February 2012 (10 pages)
11 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (10 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (10 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Chris Keith Morton on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Chris Keith Morton on 27 February 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
25 March 2008Return made up to 27/02/08; full list of members (3 pages)
25 March 2008Return made up to 27/02/08; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
17 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
19 March 2007Return made up to 27/02/07; full list of members (2 pages)
19 March 2007Return made up to 27/02/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
10 March 2006Return made up to 27/02/06; full list of members (6 pages)
10 March 2006Return made up to 27/02/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
11 April 2005Return made up to 27/02/05; full list of members (6 pages)
11 April 2005Return made up to 27/02/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
23 December 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
27 March 2004Return made up to 27/02/04; full list of members (6 pages)
27 March 2004Return made up to 27/02/04; full list of members (6 pages)
6 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
6 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
28 March 2003Return made up to 27/02/03; full list of members (6 pages)
28 March 2003Return made up to 27/02/03; full list of members (6 pages)
20 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
20 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
27 March 2002Return made up to 27/02/02; full list of members (6 pages)
27 March 2002Return made up to 27/02/02; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
9 August 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
29 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Full accounts made up to 29 February 2000 (9 pages)
29 January 2001Full accounts made up to 29 February 2000 (9 pages)
29 November 2000Registered office changed on 29/11/00 from: 83 rosendale road 83 rosemoale road london SE21 8EZ (1 page)
29 November 2000Registered office changed on 29/11/00 from: 83 rosendale road 83 rosemoale road london SE21 8EZ (1 page)
31 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 March 2000Registered office changed on 31/03/00 from: 38 fieldway lindfield haywards heath west sussex RH16 2DD (1 page)
31 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 March 2000Registered office changed on 31/03/00 from: 38 fieldway lindfield haywards heath west sussex RH16 2DD (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
13 January 2000Full accounts made up to 28 February 1999 (9 pages)
13 January 2000Full accounts made up to 28 February 1999 (9 pages)
30 April 1999Return made up to 27/02/99; no change of members (4 pages)
30 April 1999Return made up to 27/02/99; no change of members (4 pages)
28 January 1999Full accounts made up to 28 February 1998 (9 pages)
28 January 1999Full accounts made up to 28 February 1998 (9 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)